UKBizDB.co.uk

NORTHPOINT DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northpoint Developments Ltd. The company was founded 16 years ago and was given the registration number 06324491. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NORTHPOINT DEVELOPMENTS LTD
Company Number:06324491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7a Howick Place, London, England, SW1P 1DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Victoria Street, London, England, SW1E 5JL

Corporate Secretary23 February 2023Active
100, Victoria Street, London, England, SW1E 5JL

Director02 November 2007Active
100, Victoria Street, London, England, SW1E 5JL

Director17 June 2021Active
7a, Howick Place, London, England, SW1P 1DZ

Secretary28 April 2016Active
7a, Howick Place, London, England, SW1P 1DZ

Secretary02 November 2007Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary25 July 2007Active
100, Victoria Street, London, England, SW1E 5JL

Corporate Secretary17 December 2021Active
7a, Howick Place, London, England, SW1P 1DZ

Director28 April 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director27 May 2021Active
7a, Howick Place, London, England, SW1P 1DZ

Director02 November 2007Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director25 September 2017Active
Hill Quays, 7 Jordan Street, Manchester, M15 4PY

Director02 November 2007Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director25 September 2017Active
7a, Howick Place, London, England, SW1P 1DZ

Director01 November 2007Active
7a, Howick Place, London, England, SW1P 1DZ

Director12 June 2013Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director25 July 2007Active

People with Significant Control

Mr Guy Illingworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Whiteside
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
U And I Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint corporate secretary company with name date.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-12-21Officers

Appoint corporate secretary company with name date.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.